Company NameHelp At Hand Agency Limited
Company StatusDissolved
Company Number03042579
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameArabian Business Link Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameShirley Rosina Strong
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(8 years after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2008)
RoleRetired
Correspondence Address87 Cranham Road
Hornchurch
Essex
RM11 2AD
Secretary NameSharon Ballard
NationalityBritish
StatusClosed
Appointed01 April 2003(8 years after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2008)
RoleSchool Secretary
Correspondence Address56 Cranham Road
Hornchurch
Essex
RM11 2AA
Director NameLeslie Charles Hibbs
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleSurveyor
Correspondence Address42 Stopford Road
London
E13 0LZ
Secretary NameStephen David Niemen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleBusiness Proprietor
Correspondence Address16 Madeira Grove
Woodford Green
Essex
IG8 7QH
Director NameCarol Elizabeth Bentley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address3 Bleakwood Road
Waldersade
Chatham
Kent
ME5 0NF
Director NameMr Gordon John Bentley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 York Road
Chingford
London
E4 8LA
Secretary NameCarol Elizabeth Bentley
NationalityBritish
StatusResigned
Appointed12 February 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address3 Bleakwood Road
Waldersade
Chatham
Kent
ME5 0NF
Director NameStephen David Niemen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address16 Madeira Grove
Woodford Green
Essex
IG8 7QH
Director NameStephen David Niemen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address16 Madeira Grove
Woodford Green
Essex
IG8 7QH
Secretary NameStephen David Niemen
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address16 Madeira Grove
Woodford Green
Essex
IG8 7QH
Secretary NameShirley Niemen
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address16 Madeira Grove
Woodford Green
Essex
IG8 7QH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressEnterprise House
113 George Lane
South Woodford
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
21 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 June 2007Return made up to 31/03/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 April 2006Return made up to 31/03/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 May 2004Return made up to 31/03/04; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
4 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 May 2002Return made up to 31/03/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 May 2001Return made up to 31/03/01; full list of members (6 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
23 October 2000Accounts made up to 31 March 2000 (10 pages)
29 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 February 2000Accounts made up to 31 March 1999 (10 pages)
12 July 1999Return made up to 31/03/99; no change of members (6 pages)
17 December 1998Accounts made up to 31 March 1998 (9 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Secretary resigned (1 page)
7 July 1998Company name changed arabian business link LIMITED\certificate issued on 08/07/98 (2 pages)
24 May 1998Return made up to 31/03/98; no change of members (4 pages)
20 March 1998Accounts made up to 31 March 1997 (6 pages)
15 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 March 1997New director appointed (2 pages)
26 February 1997Company name changed london east chamber of commerce and industry LIMITED\certificate issued on 27/02/97 (2 pages)
13 November 1996Return made up to 31/03/96; full list of members (6 pages)
13 November 1996Accounts made up to 31 March 1996 (9 pages)
7 August 1995Company name changed the east of london chamber of co mmerce LIMITED\certificate issued on 08/08/95 (4 pages)
12 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 83 leonard street london EC2A 4QS (1 page)
31 March 1995Incorporation (30 pages)